Publication Date 5 September 2023 The Edinburgh Gazette, Supplement 28856, Page 103 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …RCY LIMITED MPGH1 LTD MPGH1 LTD MP GREEN ENERGY SOLUTIONS LTD MPH (EK) LTD MR BRODIE LIMITED MREF IV BIRMINGHAM LIMITED MRG COURIER SERVICES LTD MRM JOINERY & BUILDING SERVICES LTD MROCK SERVICES LTD MROCK SERVI…
Publication Date 8 September 1950 The London Gazette, Issue 39013, Page 4533 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …9, London, S.E.I); 13a, Castle Street, Edinburgh 2; 39, King Street, Manchester 2; 2, Edmund Street, Birmingham 3 ; 1, St. Andrew's Crescent, Cardiff; Tower Lane, Bristol 1 ; 80, Chichester Street, Belfast; or f…
Publication Date 18 July 2025 NICOLA SIMES Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …other dividend declared before their debt is proved. Office holder details: S Renke , Po Box 16665 , … Notice Type Notice of Intended Dividend View NICOLA SIMES full notice
Publication Date 23 December 2016 MAISON PROJECTS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item In the High Court Birmingham District Registry … Notice Type Appointment of Administrators View MAISON PROJECTS LIMITED full notice
Publication Date 8 January 1970 The London Gazette, Issue 45016, Page 333 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …rley, Staffs. Liquidator's Name and Address: Ronald Frederick Bendall, 19 Highfield Road, Edgbaston, Birmingham Date of Appointment: 10th December 1969. By whom Appointed: Creditors.(192) 333 THE LONDON GAZETTE,…
Publication Date 4 May 1951 The London Gazette, Issue 39220, Page 2538 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …eneral Meeting of the aibove named Company, duly convened, and held at 21, Hermitage Road, Edgbaston Birmingham 16 on the 17.th day of April 1951 the following Special Resolution was duly passed: ? "That the Com…
Publication Date 5 January 1838 The London Gazette, Issue 19576, Page 50 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … of the clock JL the )8th of September 1837, awarded and issued forth at noon, at Dee's Royal Hotel, Birmingham, in the said county, against John Simmons Morris, of Devonport, in the countyof to Audit the Accoun…
Publication Date 7 September 1875 The London Gazette, Issue 24243, Page 4431 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item … on the 27th day of April, 1875, and whose will and codicils were proved in the District Registry at Birmingham of Her Majesty's Court of Probate on the 5th day of August, 1875, by the Reverend Beauchamp Walter …
Publication Date 19 June 1945 The London Gazette, Issue 37137, Page 3215 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …th Ap'ril, 1945. ?"The 'Court Hpusei Chipping Warden, Northampton,and Hagley:Grove-Hotel, Edgbaston, Birmingham',Widow. 6tfa April, 1945. ?.,"".-Sussex Mansions, ."Sussex Square, Brighton, Sussex,Gentleman, ,bf-…
Publication Date 2 October 2024 KEZIA ASHONG-PAPPOE Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item …end declared before their debt is proved. Office holder details: Lindsey Haselgrove , Po Box 16665 , … Notice Type Notice of Intended Dividend View KEZIA ASHONG-PAPPOE full notice